Search icon

LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: N16673
FEI/EIN Number 650122935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 Sunset Drive, Ste 284, Miami, FL, 33173, US
Mail Address: EXCLUSIVE PROPERTY MANAGEMENT GROUP, 175 FONTAINEBLEAU BLVD, Miami, FL, 33172, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Victor H President EXCLUSIVE PROPERTY MANAGEMENT GROUP, Miami, FL, 33172
TORRES LUIS Vice President EXCLUSIVE PROPERTY MANAGEMENT GROUP, MIAMI, FL, 33172
TORRES LUIS Director EXCLUSIVE PROPERTY MANAGEMENT GROUP, MIAMI, FL, 33172
Socorro Jose R Secretary EXCLUSIVE PROPERTY MANAGEMENT GROUP, MIAMI, FL, 33172
MEJIA LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 Salomon, Kanner, Damian & Rodriguez PA, 4000 Ponce De Leon Blvd, SUITE 470, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2025-01-28 Taninaka, Ken, Esq. -
CHANGE OF MAILING ADDRESS 2023-03-30 10300 Sunset Drive, Ste 284, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 10300 Sunset Drive, Ste 284, Miami, FL 33173 -
AMENDMENT 2013-01-14 - -
CANCEL ADM DISS/REV 2006-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000218399 LAPSED 11-15790 CA 30 MIAMI-DADE COUNTY 2012-02-23 2017-03-26 $66,627.44 IPFS CORPORATION F/K/A PREMIUM FINANCING SPECAILISTS, 4902 EISNEHOWER BLVD, 296, TAMPA, FL 33634

Court Cases

Title Case Number Docket Date Status
LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC. VS CUEVAS & ASSOCIATES, P.A. 3D2015-2935 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3132

Parties

Name LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Alba Varela
Name CUEVAS & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations DANIAL R. MOGHANI, JOSE H. GARCIA, Andrew Cuevas
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing pursuant to Fla. R. App. P. 9.330(a) is hereby denied. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur.
Docket Date 2017-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2017-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike all or portions of appellant¿s reply brief and the response to the motion for attorney¿s fees is hereby denied. While the Court denies appellee¿s motion to strike appellant¿s initial brief, the Court will not consider any references to the July 22, 2013 letter which is not part of the record below.
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion to strike AA's reply brief and award of attorney's fees.
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ all or portions of aa reply brief and response to ae motion for attorney's fees, and award attorney's fees
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-10-26
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to strike AA's brief and award of attorney's fees.
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s second motion for an extension of time to file the reply brief and responses to the motion for attorney¿s fees and motion to strike is granted to and including October 26, 2016.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ TO RESPOND TO AE MOTIN FOR ATTORNEY'S FEES AND RESPOND TO AE MOTION TO STRIKE
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief, and responses to the appellee¿s motion for attorney¿s fees and motion to strike is granted to and including October 17, 2016.
Docket Date 2016-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ to respond to ae motion for attorney's fees and respond to ae motion to strike all or portions of aa initial brief
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-09-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ all portions of aa initial brief and award attorney's fees against aa
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/9/16
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/10/16
Docket Date 2016-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s June 21, 2016 motion to supplement the record is hereby denied.
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ or in the alternative appellee's response in opposition to the motion to supplement the record
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-06-21
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for extension of time to file initial brief
On Behalf Of CUEVAS & ASSOCIATES, P.A.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for extension of time to file initial brief is granted to and including June 20, 2016.
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/15/16
Docket Date 2016-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-04-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 16, 2016.
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-03
Reg. Agent Change 2021-10-22
Reg. Agent Resignation 2021-10-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State